About

Registered Number: 03193670
Date of Incorporation: 02/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: 19 Highfield Road, Edgbaston, Birmingham, B15 3BH

 

Regency Mews (Leamington Spa) Management Ltd was registered on 02 May 1996 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Featherstone, Miles, Gerrans, Audrey Joan, Jones, Natalie Elizabeth, Boesl, Gerhardt Dietrich, Boorth, Ian Westerby, Professor, Connabeer, Susan Karin Alexandra, Davies, Sian, Dunaway, Lesley Ann, Hewson, Kenneth, Qureshi, Hakim Mohd Riaz, Dr, Simcox, Ronland for the organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEATHERSTONE, Miles 20 December 2017 - 1
GERRANS, Audrey Joan 28 May 1998 - 1
JONES, Natalie Elizabeth 12 October 2018 - 1
BOESL, Gerhardt Dietrich 28 May 1998 06 April 2000 1
BOORTH, Ian Westerby, Professor 18 June 2001 02 May 2002 1
CONNABEER, Susan Karin Alexandra 19 July 2010 18 October 2017 1
DAVIES, Sian 19 April 2004 22 September 2004 1
DUNAWAY, Lesley Ann 28 March 2007 16 December 2008 1
HEWSON, Kenneth 28 May 1998 31 October 2001 1
QURESHI, Hakim Mohd Riaz, Dr 18 June 2001 28 March 2007 1
SIMCOX, Ronland 28 May 1998 02 May 2002 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 05 June 2019
AP01 - Appointment of director 28 December 2018
AP01 - Appointment of director 21 December 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 23 May 2018
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 June 2015
AP04 - Appointment of corporate secretary 24 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 30 July 2014
AD01 - Change of registered office address 30 July 2014
AD01 - Change of registered office address 30 July 2014
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 16 October 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 02 May 2012
AD01 - Change of registered office address 14 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
CH04 - Change of particulars for corporate secretary 15 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH04 - Change of particulars for corporate secretary 11 May 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 01 April 2008
288a - Notice of appointment of directors or secretaries 14 May 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 16 June 2006
363a - Annual Return 26 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 07 September 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 12 May 2005
AA - Annual Accounts 25 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 23 October 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
363s - Annual Return 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
287 - Change in situation or address of Registered Office 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
AA - Annual Accounts 27 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
363s - Annual Return 14 May 2001
288c - Notice of change of directors or secretaries or in their particulars 02 May 2001
AA - Annual Accounts 30 November 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 14 May 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
AA - Annual Accounts 26 October 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 05 June 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1996
287 - Change in situation or address of Registered Office 09 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
225 - Change of Accounting Reference Date 15 May 1996
NEWINC - New incorporation documents 02 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.